RENAISSANCE ASSETS LIMITED

RENAISSANCE ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRENAISSANCE ASSETS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10291415
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENAISSANCE ASSETS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RENAISSANCE ASSETS LIMITED located?

    Registered Office Address
    105-107 Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RENAISSANCE ASSETS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for RENAISSANCE ASSETS LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for RENAISSANCE ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 22, 2025 with updates

    4 pagesCS01

    Change of details for Pegasuslife Property Holdings Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC05

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    23 pagesAA

    Termination of appointment of David Holmes as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Michael John Gill as a director on Jan 01, 2024

    1 pagesTM01

    Satisfaction of charge 102914150008 in full

    1 pagesMR04

    Registration of charge 102914150009, created on Oct 04, 2023

    75 pagesMR01

    Confirmation statement made on Jul 22, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2022

    23 pagesAA

    Appointment of Mr David Holmes as a director on Feb 20, 2023

    2 pagesAP01

    Appointment of Mr Conor Briggs as a secretary on Sep 20, 2022

    2 pagesAP03

    Termination of appointment of Jeremy Hughes Williams as a secretary on Sep 20, 2022

    1 pagesTM02

    Termination of appointment of Ian Gover Harrison as a director on Oct 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 22, 2022 with updates

    4 pagesCS01

    Appointment of Mr Chris Powell as a director on Jun 30, 2022

    2 pagesAP01

    Full accounts made up to Jun 30, 2021

    23 pagesAA

    Termination of appointment of Mark Davies Dickinson as a director on Mar 18, 2022

    1 pagesTM01

    Appointment of Mr Ian Gover Harrison as a director on Dec 09, 2021

    2 pagesAP01

    Termination of appointment of Marc Dafydd Evans as a director on Dec 09, 2021

    1 pagesTM01

    Registered office address changed from Unit 3, Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR on Oct 20, 2021

    1 pagesAD01

    Confirmation statement made on Jul 22, 2021 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2020

    25 pagesAA

    Director's details changed for Mr Michael John Gill on Nov 27, 2020

    2 pagesCH01

    Confirmation statement made on Jul 22, 2020 with updates

    4 pagesCS01

    Who are the officers of RENAISSANCE ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, Conor
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Secretary
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    301804950001
    BANGS, Stephen Anthony
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritishDirector267657230001
    CLARK, David John Charles
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritishChief Financial Officer131493770001
    POWELL, Chris
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritishCompany Director297585100001
    WILLIAMS, Jeremy Hughes
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Secretary
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    262521830001
    COVER, Marcus Scale
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    England
    Director
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    England
    EnglandBritishSolicitor176091780001
    DICKINSON, Mark Davies
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    United KingdomBritishDirector267657020001
    EVANS, Marc Dafydd
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    WalesBritishSolicitor189571550001
    GILL, Michael John
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritishDirector183447320017
    GODDARD, Christopher Paul Compton
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    England
    Director
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    England
    United KingdomBritishProperty Developer65559560003
    HARRISON, Ian Gover
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritishDirector290386020001
    HOLMES, David
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Director
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    EnglandBritishCompany Director297817890001
    PETRI, Dion Joseph
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3, Royal Court
    Hampshire
    England
    Director
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3, Royal Court
    Hampshire
    England
    EnglandBritishDirector65380830002
    PHILLIPS, Howard Peter Stewart
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Royal Court
    Hampshire
    England
    Director
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Royal Court
    Hampshire
    England
    United KingdomBritishDirector72535940003
    TAYLOR, Robert Mark
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    England
    Director
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    England
    EnglandBritishArchitect203130590001
    TRINDER, Ian Jens
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3, Royal Court
    Hampshire
    England
    Director
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Unit 3, Royal Court
    Hampshire
    England
    EnglandBritishDirector183447290001

    Who are the persons with significant control of RENAISSANCE ASSETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pegasuslife Property Holdings Limited
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    Jul 04, 2019
    Bath Road
    Cheltenham
    GL53 7PR Gloucestershire
    105-107
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number11708753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Salisbury Road
    BH24 3PB Ringwood
    12 Headlands Business Park
    Hampshire
    England
    Dec 21, 2017
    Salisbury Road
    BH24 3PB Ringwood
    12 Headlands Business Park
    Hampshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03259684
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Royal Court
    Hampshire
    England
    Dec 21, 2017
    Church Green Close
    Kings Worthy
    SO23 7TW Winchester
    Royal Court
    Hampshire
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number10304306
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Renaissance Retirement Limited
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    England
    Jul 22, 2016
    Union Road
    GU9 7PT Farnham
    Wey Court West
    Surrey
    England
    Yes
    Legal FormCompanies Act 2006
    Legal AuthorityLimited Company
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0